UKBizDB.co.uk

HAVEN HOMES DEVON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haven Homes Devon Limited. The company was founded 14 years ago and was given the registration number 06989306. The firm's registered office is in TAVISTOCK. You can find them at Suite 26 Atlas House, West Devon Business Park, Tavistock, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAVEN HOMES DEVON LIMITED
Company Number:06989306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 26 Atlas House, West Devon Business Park, Tavistock, Devon, United Kingdom, PL19 9DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 26 Atlas House, West Devon Business Park, Tavistock, United Kingdom, PL19 9DP

Director02 May 2017Active
Suite 26 Atlas House, West Devon Business Park, Tavistock, United Kingdom, PL19 9DP

Director02 May 2017Active
Moorlands, Down Road, Tavistock, United Kingdom, PL19 9AG

Secretary12 August 2009Active
Moorlands, Down Road, Tavistock, PL19 9AG

Director12 August 2009Active
Moorlands, Down Road, Tavistock, PL19 9AG

Director12 August 2009Active

People with Significant Control

Mr Milosav Janjanin
Notified on:13 March 2019
Status:Active
Date of birth:September 1970
Nationality:Croatian
Country of residence:England
Address:Orchard Lea, Chollacott Lane, Tavistock, England, PL19 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus John Forest Mcphie
Notified on:01 August 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Moorlands, Down Road, Tavistock, PL19 9AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Isla Louise Mcphie-Janjanin
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Orchard Lea, Chollacott Lane, Tavistock, England, PL19 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.